Search icon

CONTINENTAL SCHOOL OF BEAUTY CULTURE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL SCHOOL OF BEAUTY CULTURE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1961 (64 years ago)
Entity Number: 140187
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 633 JEFFERSON RD, ROCHESTER, NY, United States, 14623
Principal Address: 633 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES G SHUMWAY Chief Executive Officer 633 JEFFERSON RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
CONTINENTAL SCHOOL OF BEAUTY CULTURE, LTD. DOS Process Agent 633 JEFFERSON RD, ROCHESTER, NY, United States, 14623

Unique Entity ID

Unique Entity ID:
MUN8FMHKZM74
CAGE Code:
5Y1Y7
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
CONTINENTAL SCHOOL OF BEAUTY CULTURE LTD
Activation Date:
2025-02-12
Initial Registration Date:
2010-03-25

Commercial and government entity program

CAGE number:
5XHG0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
CHARLA YACONO
Corporate URL:
https://continentalschoolofbeauty.edu/

Form 5500 Series

Employer Identification Number (EIN):
160848990
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 633 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-08-18 2024-12-02 Address 633 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-08-12 2024-12-02 Address 633 JEFFERSON RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-30 2003-08-12 Address 633 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-03-30 2017-08-18 Address 633 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004982 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190813060090 2019-08-13 BIENNIAL STATEMENT 2019-08-01
190326000654 2019-03-26 CERTIFICATE OF MERGER 2019-03-31
170818006165 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150807006008 2015-08-07 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
410.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
1775.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
393304.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
1673122.09
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
2190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$627,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$627,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$631,119.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $493,100
Utilities: $16,500
Mortgage Interest: $0
Rent: $110,000
Refinance EIDL: $0
Healthcare: $8200
Debt Interest: $0
Jobs Reported:
61
Initial Approval Amount:
$620,770
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$623,848.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $620,765
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State